FAKING IT (KENT) LTD.

Gateway House Gateway House, Henwood, TN24 8DH, Ashford
StatusDISSOLVED
Company No.07662850
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age13 years, 28 days
JurisdictionEngland Wales
Dissolution22 Jan 2020
Years4 years, 5 months, 15 days

SUMMARY

FAKING IT (KENT) LTD. is an dissolved private limited company with number 07662850. It was incorporated 13 years, 28 days ago, on 08 June 2011 and it was dissolved 4 years, 5 months, 15 days ago, on 22 January 2020. The company address is Gateway House Gateway House, Henwood, TN24 8DH, Ashford.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: 12 Romney Place Maidstone Kent ME15 6LE

New address: Gateway House Hihpoint Business Village Henwood Ashford TN24 8DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

Old address: Livermore House High Street Dunmow Essex CM6 1AW

New address: 12 Romney Place Maidstone Kent ME15 6LE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: Suite S8, Springfield House Sandling Road Maidstone Kent ME14 2LP

New address: Livermore House High Street Dunmow Essex CM6 1AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

Old address: The Malt House Rear of the Oast Weavering Street Weavering Maidstone Kent ME14 5JN

New address: Suite S8, Springfield House Sandling Road Maidstone Kent ME14 2LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Phillips

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Phillips

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Phillips

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Phillips

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reem tans LTD\certificate issued on 16/07/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pmc homes LTD\certificate issued on 07/07/11

Documents

View document PDF

Change of name notice

Date: 07 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY ACCOUNTING & BOOK-KEEPING LIMITED

TRANSPORT HOUSE,RENFREW,PA4 9EB

Number:SC615946
Status:ACTIVE
Category:Private Limited Company

GAMMA PIU UK LTD

UNIT 1 400 PARK LANE,POULTON LE FYLDE,FY6 0HU

Number:10043323
Status:ACTIVE
Category:Private Limited Company

GLOBAL ARENAS LONDON LIMITED

4 GLADSTONE PARADE,LONDON,NW2 6JS

Number:10844345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAIN TERMINAL (IPSWICH) LIMITED(THE)

15 C/O COFCO INTERNATIONAL UK LTD,IPSWICH,IP3 9SJ

Number:00297744
Status:ACTIVE
Category:Private Limited Company

LUXURY WATERSIDE LETTINGS (HYTHE) LTD

ENERGIQUE HEALTH CLUB & SPA,ALTON,GU34 2NB

Number:10830416
Status:ACTIVE
Category:Private Limited Company

MOLLO ASSOCIATES LIMITED

BVN PARTNERS INNOVATION WAREHOUSE, 1ST FLOOR,LONDON,EC1A 9PT

Number:09348723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source